Search icon

BIRMINGHAM HIDE & TALLOW CO., INC. - Florida Company Profile

Company Details

Entity Name: BIRMINGHAM HIDE & TALLOW CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: F00000005568
FEI/EIN Number 630418843

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 MAPLE STREET, SUITE A, BIRMINGHAM, AL, 35210, US
Mail Address: 700 Maple Street, Suite A, BIRMINGHAM, AL, 35210, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
GLENN MICHAEL Director 700 MAPLE STREET, BIRMINGHAM, AL, 35210
VICKERS T. OWEN PSCD 700 MAPLE STREET, BIRMINGHAM, AL, 35210
GLENN MICHAEL Treasurer 700 MAPLE STREET, BIRMINGHAM, AL, 35210
Salsman Micah E General Counsel 700 MAPLE STREET, BIRMINGHAM, AL, 35210
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085260 BHT RESOURCES ACTIVE 2014-08-19 2029-12-31 - 700 MAPLE STREET, SUITE A, BIRMINGHAM, AL, 35210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-02-24 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2014-01-31 700 MAPLE STREET, SUITE A, BIRMINGHAM, AL 35210 -
REINSTATEMENT 2013-10-04 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-06 700 MAPLE STREET, SUITE A, BIRMINGHAM, AL 35210 -
REINSTATEMENT 2011-12-06 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-01-23 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-30
Reg. Agent Change 2016-02-24
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State